DYNAMIC PACKAGING LTD.
Status | ACTIVE |
Company No. | 02413793 |
Category | Private Limited Company |
Incorporated | 16 Aug 1989 |
Age | 34 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DYNAMIC PACKAGING LTD. is an active private limited company with number 02413793. It was incorporated 34 years, 9 months, 16 days ago, on 16 August 1989. The company address is 18-20 Cater Road 18-20 Cater Road, Bristol, BS13 7TW.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 25 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-25
Officer name: Grace Minns
Documents
Termination director company with name termination date
Date: 25 May 2023
Action Date: 20 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James Minns
Termination date: 2022-08-20
Documents
Cessation of a person with significant control
Date: 25 May 2023
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joseph George Neary
Cessation date: 2021-06-10
Documents
Notification of a person with significant control
Date: 22 May 2023
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-20
Psc name: Oliver James Minns
Documents
Cessation of a person with significant control
Date: 22 May 2023
Action Date: 20 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen James Minns
Cessation date: 2022-08-20
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 21 Jun 2022
Action Date: 31 Dec 2021
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 15 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr Oliver James Minns
Documents
Termination secretary company with name termination date
Date: 18 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-10
Officer name: Joseph George Neary
Documents
Appoint person director company with name date
Date: 18 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver James Minns
Appointment date: 2021-06-10
Documents
Termination director company with name termination date
Date: 18 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph George Neary
Termination date: 2021-06-10
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Resolution
Date: 26 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-31
Officer name: Mr Joseph George Neary
Documents
Change person secretary company with change date
Date: 10 Sep 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Joseph George Neary
Change date: 2013-07-31
Documents
Termination director company with name termination date
Date: 06 Jun 2013
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Anne Bailey
Termination date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph George Neary
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Minns
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mr Stephen James Minns
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Caroline Anne Bailey
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/01/05--------- £ si 333@1=333 £ ic 667/1000
Documents
Accounts with accounts type small
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members; amend
Documents
Accounts with accounts type small
Date: 29 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Oct 2000
Category: Capital
Type: 169
Description: £ ic 1000/803 13/09/00 £ sr 197@1=197
Documents
Resolution
Date: 11 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; no change of members
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/98; no change of members
Documents
Accounts with accounts type small
Date: 05 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/97; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 23 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 06 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 10 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/94; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/93; no change of members
Documents
Accounts with accounts type small
Date: 28 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 30 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Feb 1993
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/92; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 16 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 16/11/90 from: unit g princess st bedminster bristol BS3 4AG
Documents
Legacy
Date: 07 Mar 1990
Category: Capital
Type: 88(2)R
Description: Ad 01/02/90--------- £ si 500@1=500 £ ic 498/998
Documents
Legacy
Date: 16 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 08 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1989
Category: Capital
Type: 88(2)R
Description: Ad 01/11/89--------- £ si 496@1=496 £ ic 2/498
Documents
Legacy
Date: 30 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 30/10/89 from: 13 cerimon gate meade park stoke gifford bristol BS12 6UN
Documents
Some Companies
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 07417966 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE DOOR PROPERTY GUARDIANS LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08692598 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-32 LODGE ROAD,COLERAINE,BT52 1NB
Number: | NI612150 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ADDISON ROAD,SOUTHAMPTON,SO31 7ER
Number: | 10950620 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BLACKMOOR WALK,HAVANT,PO9 5PR
Number: | 11852587 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELFORD (STRATFORD MANAGEMENT) LIMITED
TELFORD HOUSE QUEENSGATE,WALTHAM CROSS,EN8 7TF
Number: | 07978519 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |